Search icon

ADVANCED MECHANICAL CORP

Company Details

Name: ADVANCED MECHANICAL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2641748
ZIP code: 12485
County: Greene
Place of Formation: New York
Address: 617 CHURCH STREET, TANNERSVILLE, NY, United States, 12485

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
YURI SCOTT WOLLMAN DOS Process Agent 617 CHURCH STREET, TANNERSVILLE, NY, United States, 12485

Agent

Name Role Address
YURI SCOTT WOLLMAN Agent 617 CHURCH STREET, TANNERSVILLE, NY, 12485

Filings

Filing Number Date Filed Type Effective Date
DP-2146364 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
010522000674 2001-05-22 CERTIFICATE OF INCORPORATION 2001-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107353401 0214700 1993-05-06 729 ELMONT ROAD, ELMONT, NY, 11003
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-05-06
Case Closed 1993-05-07
106833965 0214700 1991-05-09 601 HICKSVILLE RD., HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-09
Case Closed 1991-11-20

Related Activity

Type Referral
Activity Nr 901215772

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-09-13
Abatement Due Date 1991-10-01
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1991-09-13
Abatement Due Date 1991-09-16
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-09-13
Abatement Due Date 1991-09-19
Nr Instances 3
Nr Exposed 4
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State